Birtley
Chester Le Street
County Durham
DH3 2HD
Director Name | Malcolm Naylor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 July 2009) |
Role | Airline Manager |
Correspondence Address | 2 Heddon Banks Farm Steadings Heddon On The Wall Northumberland NE15 0BU |
Secretary Name | Donald William Math Eson Neish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 July 2009) |
Role | Company Director |
Correspondence Address | 32 Princes Street Corbridge Northumberland NE45 5DG |
Director Name | William Simon Pooms |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 July 2009) |
Role | Engineer |
Correspondence Address | Orchard View West Thirston Morpeth Northumberland NE65 9EF |
Director Name | Capt Simon John Rawcliffe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 July 2009) |
Role | Airline |
Correspondence Address | Westway Holeyn Hall Road Wylam Northumberland NE41 8BB |
Director Name | Colin Pollard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | Bankfoot Rookhope Weardale Durham DL13 2DE |
Director Name | Reginald Graham Mulligan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1995) |
Role | Director/Pilot |
Correspondence Address | 34 Richmond Hill Richmond Surrey TW10 6QX |
Director Name | Malcolm Hart |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 61 Morley Gate Morpeth Northumberland NE61 2EP |
Director Name | Anthony Gordon Burdess |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1995) |
Role | Director/Pilot |
Correspondence Address | 81 Bluehouse Lane Limpsfield Oxted Surrey RH8 0AP |
Secretary Name | Reginald Graham Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 34 Richmond Hill Richmond Surrey TW10 6QX |
Secretary Name | Marian Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | Mill Cottage Mill Lane Felbridge East Grinstead West Sussex RH19 2PF |
Director Name | Michael Robinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1996) |
Role | Finance Director |
Correspondence Address | 32 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Trefor Glynn Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1996) |
Role | Chief Executive |
Correspondence Address | 14 Sycamore Drive Wythall Birmingham B47 5QX |
Secretary Name | Michael Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1996) |
Role | Finance Director |
Correspondence Address | 32 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Mr William Frederick Ernest Price |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willowbrook 20 High Street Wheatley Oxford Oxfordshire OX33 1XX |
Director Name | Malcolm Hart |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2000) |
Role | Airline Manager |
Correspondence Address | Grange House Stobhill Morpeth Northumberland NE61 6JZ |
Director Name | Walter Joseph Casey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 1997) |
Role | Director Of Flight Operations |
Correspondence Address | 45 Hollywell Avenue Whitley Bay Tyne & Wear NE26 3AQ |
Secretary Name | Mr Kevin Michael Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Camperdown Avenue Chester Le Street County Durham DH3 4AB |
Director Name | Louise Joan Roberts |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2001) |
Role | Accountant |
Correspondence Address | 2 Stoneycroft West Killingworth Newcastle NE12 0YX |
Director Name | Andrew James Spreadborough |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1998) |
Role | Airline Manager |
Correspondence Address | 4 Dene View Court Pottery Bank Morpeth Northumberland NE61 1DH |
Director Name | Mr Kevin Michael Watson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Camperdown Avenue Chester Le Street County Durham DH3 4AB |
Director Name | Joseph Forster |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2000) |
Role | Director/Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 118 Moorside North Fenhem Newcastle Upon Tyne Northumberland NE4 9DX |
Secretary Name | Malcolm Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(31 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 20 April 2001) |
Role | Airline Manager |
Correspondence Address | 2 Heddon Banks Farm Steadings Heddon On The Wall Northumberland NE15 0BU |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £37,019,000 |
Gross Profit | £6,233,000 |
Net Worth | £4,113,000 |
Cash | £48,000 |
Current Liabilities | £11,327,000 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (8 pages) |
27 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2009 | Liquidators statement of receipts and payments to 10 April 2009 (5 pages) |
3 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (6 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
21 December 2007 | Appointment of a voluntary liquidator (1 page) |
21 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
23 October 2003 | Liquidators statement of receipts and payments (6 pages) |
4 April 2003 | Liquidators statement of receipts and payments (6 pages) |
11 February 2003 | C/O re change of liq (9 pages) |
11 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
21 October 2002 | Liquidators statement of receipts and payments (13 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | O/C 20/06/02 remappt liqs (10 pages) |
22 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2001 | Appointment of a voluntary liquidator (1 page) |
25 October 2001 | Statement of affairs (6 pages) |
25 October 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
25 October 2001 | Resolutions
|
27 September 2001 | Registered office changed on 27/09/01 from: new aviation newcastle airport, woolsington newcastle upon tyne tyne & wear NE13 8BT (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
17 May 2001 | Ad 23/04/01--------- £ si 4003000@1=4003000 £ ic 997000/5000000 (2 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | £ nc 1000000/5000000 23/04/01 (1 page) |
1 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
1 May 2001 | Notice of discharge of Administration Order (4 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 1 surrey street london WC2R 2NE (1 page) |
24 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Notice to Registrar of companies voluntary arrangement taking effect (80 pages) |
2 February 2001 | Declaration of mortgage charge released/ceased (1 page) |
2 February 2001 | Declaration of mortgage charge released/ceased (1 page) |
24 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
28 September 2000 | Particulars of mortgage/charge (6 pages) |
27 June 2000 | Forms 2.13/2.12 (4 pages) |
22 June 2000 | Notice of result of meeting of creditors (17 pages) |
19 May 2000 | Statement of administrator's proposal (12 pages) |
7 April 2000 | Director resigned (1 page) |
15 March 2000 | Administration Order (4 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: new aviation house newcastle airport woolsington newcastle-upon-tyne NE13 8BT (1 page) |
3 March 2000 | Notice of Administration Order (1 page) |
24 February 2000 | Return made up to 23/10/99; full list of members (8 pages) |
23 February 2000 | Director resigned (1 page) |
9 June 1999 | Particulars of mortgage/charge (4 pages) |
27 April 1999 | Particulars of mortgage/charge (4 pages) |
27 April 1999 | Particulars of mortgage/charge (4 pages) |
25 February 1999 | Full accounts made up to 31 October 1998 (19 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Return made up to 23/10/98; no change of members (6 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Director resigned (1 page) |
23 July 1998 | Ad 31/10/96--------- premium £ si 100000@1 (2 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (20 pages) |
9 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1997 | Return made up to 23/10/97; no change of members
|
7 October 1997 | Particulars of mortgage/charge (5 pages) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
17 February 1997 | Full accounts made up to 31 October 1996 (22 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
4 November 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Particulars of mortgage/charge (11 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1996 | Location of debenture register (non legible) (2 pages) |
27 February 1996 | Location - directors interests register: non legible (1 page) |
27 February 1996 | Location of register of members (non legible) (1 page) |
27 February 1996 | Return made up to 23/10/94; no change of members (6 pages) |
27 February 1996 | Return made up to 23/10/95; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
11 January 1996 | Particulars of mortgage/charge (9 pages) |
16 November 1995 | Particulars of mortgage/charge (8 pages) |